SHOPMOBILITY MANCHESTER - MANCHESTER


Company Profile Company Filings

Overview

SHOPMOBILITY MANCHESTER is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MANCHESTER and has the status: Dissolved - no longer trading.
SHOPMOBILITY MANCHESTER was incorporated 27 years ago on 13/11/1996 and has the registered number: 03277396. The accounts status is TOTAL EXEMPTION FULL.

SHOPMOBILITY MANCHESTER - MANCHESTER

This company is listed in the following categories:
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2017

Registered Office

50 TRINITY WAY
MANCHESTER
LANCASHIRE
M3 7FX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HEATHER WINIFRED TAYLOR Secretary 2017-04-09 CURRENT
MR DEREK RAYMOND COXALL Mar 1947 British Director 2017-04-09 CURRENT
MRS AUDREY SUTTON Jun 1937 British Director 1996-11-13 CURRENT
MRS HEATHER WINIFRED TAYLOR Dec 1940 British Director 2016-02-18 CURRENT
MR JEREMY WHITE Apr 1960 British Director 2017-04-09 CURRENT
MR MARTIN BRETTS Jul 1958 British Director 2017-04-09 CURRENT
DOREEN RAVENSCROFT Mar 1930 British Director 2000-11-09 UNTIL 2002-12-12 RESIGNED
JANET MCDONALD Aug 1954 British Director 1999-10-28 UNTIL 2001-11-15 RESIGNED
MARK MELHUISH Apr 1968 Welsh Director 1999-10-28 UNTIL 2000-11-09 RESIGNED
RACHEL LOUISE MARRIOTT Jun 1969 British Director 2006-10-23 UNTIL 2012-11-06 RESIGNED
MISS DEBORAH JANE LOWE Mar 1964 British Director 2012-11-07 UNTIL 2014-10-30 RESIGNED
JANET ROSEMARY LAW Sep 1946 British Director 1996-11-13 UNTIL 1997-08-30 RESIGNED
MR PETER GREGORY KEELEY Sep 1983 English Director 2013-11-07 UNTIL 2017-06-30 RESIGNED
JUNE LATHAM Mar 1933 British Director 1996-11-13 UNTIL 2009-01-18 RESIGNED
MS MAURA CATHERINE JORDON Jan 1953 British Director 2003-11-27 UNTIL 2007-03-27 RESIGNED
DAVID JOHN JOHNSON Dec 1951 British Director 2003-11-27 UNTIL 2005-02-20 RESIGNED
HILDA MCCARRICK Aug 1941 British Director 2007-08-08 UNTIL 2011-08-10 RESIGNED
DEBRA ANN KYLE Secretary 1996-11-13 UNTIL 1996-12-30 RESIGNED
MRS AUDREY SUTTON Jun 1937 British Secretary 1997-02-05 UNTIL 1999-11-28 RESIGNED
JUNE LATHAM Mar 1933 British Secretary 2005-03-21 UNTIL 2006-07-31 RESIGNED
HEATHER WINIFRED TAYLOR Dec 1940 Secretary 1999-10-28 UNTIL 2000-11-09 RESIGNED
MR PETER GREGORY KEELEY Secretary 2015-01-14 UNTIL 2016-11-22 RESIGNED
JUNE LATHAM Mar 1933 British Secretary 2007-05-30 UNTIL 2008-11-19 RESIGNED
MARIAM TARAWALLI Oct 1958 Sierra Leonean Secretary 2001-10-28 UNTIL 2005-03-21 RESIGNED
MICHAEL GEORGE MILLER Nov 1960 British Secretary 2006-07-31 UNTIL 2006-11-27 RESIGNED
MS PAULA JAYNE MOULTON Jan 1971 British Secretary 2008-11-19 UNTIL 2013-11-20 RESIGNED
MR NEIL MULLOCK Secretary 2013-11-20 UNTIL 2014-10-30 RESIGNED
NOREEN MARIE PHILLIPS Oct 1966 Secretary 2001-08-13 UNTIL 2001-09-12 RESIGNED
EVELYN ANSLOW Jul 1923 British Director 1998-06-25 UNTIL 2000-11-09 RESIGNED
MR IAN FOLLAND May 1947 British Director 2012-11-07 UNTIL 2017-03-28 RESIGNED
MARGARET EDWARDS Mar 1945 British Director 1998-06-25 UNTIL 1999-10-28 RESIGNED
MAVIS DUNN Aug 1941 British Director 2001-12-13 UNTIL 2006-07-31 RESIGNED
MRS RENU DUGGAL May 1965 British Director 2001-12-13 UNTIL 2010-11-11 RESIGNED
MR RYAN DIOR Mar 1961 British Director 2008-11-19 UNTIL 2010-02-18 RESIGNED
MR DEREK RAYMOND COXALL Mar 1947 British Director 2011-11-10 UNTIL 2016-11-20 RESIGNED
MS SHARON MARY HOOLEY Jun 1973 British Director 2012-11-07 UNTIL 2015-07-31 RESIGNED
SUSAN CECILIA CARSON Apr 1938 British Director 2000-11-09 UNTIL 2006-11-27 RESIGNED
MRS CONSTANCE ASHWORTH Apr 1947 British Director 2002-12-12 UNTIL 2013-08-26 RESIGNED
ADHIAMBO VICMARYLYNE ASHALL May 1962 British Director 2006-08-21 UNTIL 2009-06-09 RESIGNED
MICHAEL GEORGE MILLER Nov 1960 British Director 2003-11-27 UNTIL 2006-12-01 RESIGNED
JAMES WILLIAM BURNETT Jan 1944 British Director 1996-11-13 UNTIL 1997-05-30 RESIGNED
STEPHEN JAMES ANDREW HULME Apr 1952 British Director 2000-11-09 UNTIL 2001-07-12 RESIGNED
DAVIS DUNN Aug 1941 British Director 1996-11-13 UNTIL 1998-06-25 RESIGNED
ELSIE JACKSON Jun 1936 British Director 1996-11-13 UNTIL 1999-10-28 RESIGNED
MS PAULA JAYNE MOULTON Jan 1971 British Director 2007-09-13 UNTIL 2017-02-23 RESIGNED
MR NEIL MULLOCK Jun 1979 British Director 2008-11-19 UNTIL 2014-10-30 RESIGNED
MR COLIN ANDREW POTTS Jul 1970 British Director 2016-02-18 UNTIL 2017-03-16 RESIGNED
JUDITH MARIE IRVING Mar 1971 American Director 1998-06-25 UNTIL 2002-12-12 RESIGNED
MR ROGER REBEC Aug 1945 British Director 2010-11-11 UNTIL 2011-04-13 RESIGNED
ERIC MOONEY Feb 1942 British Director 1998-06-25 UNTIL 1999-10-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROCHDALE LAW CENTRE ROCHDALE ENGLAND Dissolved... TOTAL EXEMPTION FULL 69102 - Solicitors
THE CENTRE FOR ACCESSIBLE ENVIRONMENTS LONDON Dissolved... FULL 63990 - Other information service activities n.e.c.
CREATIVE LIVING CENTRE MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BREAKTHROUGH U.K. LTD MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
THE BROUGHTON TRUST SALFORD Active TOTAL EXEMPTION FULL 85410 - Post-secondary non-tertiary education
HOME-START MANCHESTER MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
BURY SHOPMOBILITY LANCASHIRE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
TRAFFORD COUNCIL FOR VOLUNTARY SERVICE CHESHIRE Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
TLC - ST LUKE'S MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities